Elstree
Borehamwood
WD6 3AA
Secretary Name | Gary Hilton Sacks |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 2008(2 years, 7 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Correspondence Address | Aldenham Wood Lodge Corner Of Butterfly Lane & Wat Elstree Borehamwood WD6 3AA |
Director Name | Mr Jeremy Marc Harris |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2018(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Golf Close Stanmore Middlesex HA7 2PP |
Director Name | Anthony Guy Phillips Page |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 15 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Nailzee Close Gerrards Cross Buckinghamshire SL9 7LZ |
Secretary Name | Mr Spencer Shalom Meyers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 107 Bridge Lane London NW11 0EU |
Director Name | Mr Ajay Surendranath Laxman |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Chandos Court Stanmore Middlesex HA7 4GA |
Secretary Name | Mr Ajay Surendranath Laxman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Chandos Court Stanmore Middlesex HA7 4GA |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Regina House 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Landeck Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,114,157 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 6 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 3 weeks from now) |
20 January 2022 | Delivered on: 27 January 2022 Persons entitled: Situs Asset Management Limited Classification: A registered charge Particulars: All that freehold property known as portal west development site, 6 portal way, london, W3 6RU (described as portal west development site, victoria road, london on the property register) registered at the land registry with title absolute under title number AGL119772.. Any other freehold or leasehold property now vested in the company, and its interest in any freehold or leasehold property acquired after the date of the instrument.. Please refer to the instrument for further details. Outstanding |
---|---|
20 September 2019 | Delivered on: 25 September 2019 Persons entitled: Situs Asset Management Limited Classification: A registered charge Particulars: The freehold property known as portal west development site, 6 portal way, london, W3 6RU (described as portal west development site, victoria road, london on the property register) registered at the land registry under title number AGL119772.. For more information please refer to the instrument. Outstanding |
18 July 2018 | Delivered on: 27 July 2018 Persons entitled: Greater London Authority Classification: A registered charge Particulars: Freehold land and buildings known as units 1-10 and common areas portal west business centre, 6 portal way, london W3 6RU and formerly registered at hm land registry under (and comprising the whole of) title numbers AGL139264, AGL141513, AGL141431, AGL149303, AGL141512, AGL144933 and AGL119772, and comprising the land the subject of the following transfers;. 1. transfer between (1) amber quay limited and (2) the chargor in respect of the land comprising the whole of title numbers AGL139264, AGL141512 and AGL144933; and. 2. transfer between (1) ardleigh properties limited and (2) the chargor in respect of the land comprising the whole of title numbers AGL141513, AGL141431 and AGL149303; and. 3. transfer between (1) portal west management company limited and (2) the chargor in respect of the land comprising the whole of title number AGL119772,. Outstanding |
28 March 2018 | Delivered on: 3 April 2018 Persons entitled: Greater London Authority Classification: A registered charge Particulars: N/A. Outstanding |
8 February 2007 | Delivered on: 12 February 2007 Satisfied on: 28 November 2015 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The interest in the relevant contracts all book debts the benefit of copyright. See the mortgage charge document for full details. Fully Satisfied |
16 November 2020 | Confirmation statement made on 15 November 2020 with updates (4 pages) |
---|---|
23 June 2020 | Accounts for a small company made up to 30 June 2019 (15 pages) |
19 June 2020 | Previous accounting period shortened from 27 June 2019 to 26 June 2019 (1 page) |
23 March 2020 | Previous accounting period shortened from 28 June 2019 to 27 June 2019 (1 page) |
22 November 2019 | Confirmation statement made on 15 November 2019 with updates (4 pages) |
25 September 2019 | Registration of charge 056239490004, created on 20 September 2019 (41 pages) |
16 August 2019 | Resolutions
|
16 August 2019 | Memorandum and Articles of Association (8 pages) |
29 July 2019 | Resolutions
|
26 June 2019 | Accounts for a small company made up to 30 June 2018 (8 pages) |
26 March 2019 | Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page) |
26 November 2018 | Confirmation statement made on 15 November 2018 with updates (5 pages) |
27 July 2018 | Registration of charge 056239490003, created on 18 July 2018 (37 pages) |
11 June 2018 | Appointment of Mr Jeremy Marc Harris as a director on 11 June 2018 (2 pages) |
9 April 2018 | Accounts for a small company made up to 30 June 2017 (7 pages) |
3 April 2018 | Registration of charge 056239490002, created on 28 March 2018 (25 pages) |
28 March 2018 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page) |
16 November 2017 | Confirmation statement made on 15 November 2017 with updates (4 pages) |
16 November 2017 | Confirmation statement made on 15 November 2017 with updates (4 pages) |
23 January 2017 | Accounts for a small company made up to 30 June 2016 (4 pages) |
23 January 2017 | Accounts for a small company made up to 30 June 2016 (4 pages) |
24 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
1 April 2016 | Accounts for a small company made up to 30 June 2015 (4 pages) |
1 April 2016 | Accounts for a small company made up to 30 June 2015 (4 pages) |
8 March 2016 | Termination of appointment of Anthony Guy Phillips Page as a director on 29 January 2016 (1 page) |
8 March 2016 | Termination of appointment of Anthony Guy Phillips Page as a director on 29 January 2016 (1 page) |
28 November 2015 | Satisfaction of charge 1 in full (4 pages) |
28 November 2015 | Satisfaction of charge 1 in full (4 pages) |
27 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
16 April 2015 | Accounts for a small company made up to 30 June 2014 (4 pages) |
16 April 2015 | Accounts for a small company made up to 30 June 2014 (4 pages) |
1 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
7 April 2014 | Accounts for a small company made up to 30 June 2013 (4 pages) |
7 April 2014 | Accounts for a small company made up to 30 June 2013 (4 pages) |
22 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
3 July 2013 | Accounts made up to 30 June 2012 (11 pages) |
3 July 2013 | Accounts made up to 30 June 2012 (11 pages) |
16 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Accounts for a medium company made up to 30 June 2011 (10 pages) |
2 July 2012 | Accounts for a medium company made up to 30 June 2011 (10 pages) |
18 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Accounts for a small company made up to 30 June 2010 (10 pages) |
9 September 2011 | Accounts for a small company made up to 30 June 2010 (10 pages) |
23 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (14 pages) |
23 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (14 pages) |
3 October 2010 | Accounts for a small company made up to 30 June 2009 (4 pages) |
3 October 2010 | Accounts for a small company made up to 30 June 2009 (4 pages) |
11 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (14 pages) |
11 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (14 pages) |
27 August 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
27 August 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
18 June 2009 | Director's change of particulars / gary sacks / 19/05/2009 (1 page) |
18 June 2009 | Director's change of particulars / gary sacks / 19/05/2009 (1 page) |
12 December 2008 | Return made up to 15/11/08; full list of members (5 pages) |
12 December 2008 | Return made up to 15/11/08; full list of members (5 pages) |
25 July 2008 | Appointment terminate, director and secretary ajay surendranath laxman logged form (1 page) |
25 July 2008 | Appointment terminate, director and secretary ajay surendranath laxman logged form (1 page) |
24 July 2008 | Secretary appointed gary hilton sacks (2 pages) |
24 July 2008 | Secretary appointed gary hilton sacks (2 pages) |
17 July 2008 | Accounts for a small company made up to 30 June 2007 (5 pages) |
17 July 2008 | Accounts for a small company made up to 30 June 2007 (5 pages) |
7 December 2007 | Return made up to 15/11/07; full list of members (6 pages) |
7 December 2007 | Return made up to 15/11/07; full list of members (6 pages) |
4 May 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
4 May 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
14 April 2007 | Secretary resigned (1 page) |
14 April 2007 | New secretary appointed;new director appointed (4 pages) |
14 April 2007 | Secretary resigned (1 page) |
14 April 2007 | New secretary appointed;new director appointed (4 pages) |
2 March 2007 | Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page) |
2 March 2007 | Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page) |
12 February 2007 | Particulars of mortgage/charge (8 pages) |
12 February 2007 | Particulars of mortgage/charge (8 pages) |
30 November 2006 | Return made up to 15/11/06; full list of members (5 pages) |
30 November 2006 | Return made up to 15/11/06; full list of members (5 pages) |
8 December 2005 | Secretary resigned (1 page) |
8 December 2005 | New secretary appointed (2 pages) |
8 December 2005 | New director appointed (3 pages) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | New director appointed (3 pages) |
8 December 2005 | New secretary appointed (2 pages) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Secretary resigned (1 page) |
8 December 2005 | New director appointed (3 pages) |
8 December 2005 | New director appointed (3 pages) |
15 November 2005 | Incorporation (17 pages) |
15 November 2005 | Incorporation (17 pages) |